LC PACKAGING UK LTD
Status | ACTIVE |
Company No. | 01558016 |
Category | Private Limited Company |
Incorporated | 24 Apr 1981 |
Age | 43 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
LC PACKAGING UK LTD is an active private limited company with number 01558016. It was incorporated 43 years, 1 month, 14 days ago, on 24 April 1981. The company address is Bridge Road Bridge Road, Spalding, PE12 9EF, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lc Packaging International Bv
Change date: 2022-11-16
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type full
Date: 23 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type full
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerrit Nicolaas Jan Jansen
Appointment date: 2020-06-04
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type group
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Martijn Schrooder
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type group
Date: 26 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martijn Schrooder
Change date: 2017-11-23
Documents
Accounts with accounts type group
Date: 22 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type group
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Termination secretary company with name termination date
Date: 08 Dec 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Owen Giles
Termination date: 2015-03-30
Documents
Accounts with accounts type small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type group
Date: 08 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type group
Date: 09 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Legacy
Date: 10 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 10 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type group
Date: 20 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type small
Date: 18 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Lucas Lammers
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Martijn Schrooder
Documents
Accounts with accounts type small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Certificate change of name company
Date: 31 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lammers & van cleeff (U.K.) limi ted\certificate issued on 31/12/07
Documents
Accounts with accounts type medium
Date: 11 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type medium
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/05; full list of members
Documents
Accounts amended with made up date
Date: 23 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Legacy
Date: 14 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type medium
Date: 01 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type medium
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Accounts with accounts type medium
Date: 02 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Accounts with accounts type medium
Date: 12 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with accounts type medium
Date: 25 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Accounts with accounts type medium
Date: 13 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 24 Dec 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; no change of members
Documents
Legacy
Date: 12 Oct 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Miscellaneous
Date: 03 Aug 1998
Category: Miscellaneous
Type: MISC
Description: Auditors statement
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 16/09/97 from: fairfield road downham market norfolk PE38 9ET
Documents
Legacy
Date: 20 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/96; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Nov 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/95
Documents
Accounts with accounts type small
Date: 30 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/95; full list of members
Documents
Legacy
Date: 02 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 20 Dec 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 12 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/93; no change of members
Documents
Accounts with accounts type small
Date: 12 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 09 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/92; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 02 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 16/11/91; no change of members
Documents
Accounts with accounts type small
Date: 14 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/08/90; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 23 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/11/89; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 29 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 21 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 27 Feb 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Some Companies
84 ELMS ROAD MANAGEMENT LIMITED
84 ELMS ROAD,,SW4 9EW
Number: | 01926781 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ADAMSON HOUSE,MANCHESTER,M20 2YY
Number: | 11307358 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBERT HOUSE 308 ALBERT DRIVE,GLASGOW,G41 5RS
Number: | SC478882 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WILSON AVENUE,NOTTINGHAM,NG17 8AZ
Number: | 09991301 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON INCORPORATED LAW SOCIETY
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 00048896 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
76 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AX
Number: | 03000822 |
Status: | ACTIVE |
Category: | Private Limited Company |